DEINODON STUDIOS LIMITED

Wakefield Media & Creativity Centre 19 King Street Wakefield Media & Creativity Centre 19 King Street, Wakefield, WF1 2SQ, West Yorkshire, England
StatusDISSOLVED
Company No.10497856
CategoryPrivate Limited Company
Incorporated25 Nov 2016
Age7 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 10 days

SUMMARY

DEINODON STUDIOS LIMITED is an dissolved private limited company with number 10497856. It was incorporated 7 years, 5 months, 25 days ago, on 25 November 2016 and it was dissolved 2 years, 10 days ago, on 10 May 2022. The company address is Wakefield Media & Creativity Centre 19 King Street Wakefield Media & Creativity Centre 19 King Street, Wakefield, WF1 2SQ, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Parkin

Change date: 2016-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-24

Psc name: Mr David Parkin

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Parkin

Change date: 2017-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

New address: Wakefield Media & Creativity Centre 19 King Street the Civic Quarter Wakefield West Yorkshire WF1 2SQ

Old address: 8 Hall Gardens Brierley Barnsley South Yorkshire S72 9FF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-20

Old address: 8 Hall Gardens Brierley Barnsley South Yorkshire S72 7FF England

New address: 8 Hall Gardens Brierley Barnsley South Yorkshire S72 9FF

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Mr David Parkin

Documents

View document PDF

Incorporation company

Date: 25 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVO CONSTRUCTION LIMITED

155 HOPPERS ROAD,LONDON,N21 3LP

Number:08573975
Status:ACTIVE
Category:Private Limited Company

CITIZEN PICTURES LIMITED

LADBROKE HALL,LONDON,W10 6AZ

Number:07066601
Status:ACTIVE
Category:Private Limited Company

DEE RENTALS LLP

74 SPRINGFIELDS,MICKLE TRAFFORD,CH2 4EG

Number:OC340731
Status:ACTIVE
Category:Limited Liability Partnership

HOGGE OAK LTD

9 ALMERY TERRACE,YORK,YO30 7DL

Number:11016706
Status:ACTIVE
Category:Private Limited Company

LESSRYHEN LIMITED

7 KESTON ROAD,THORNTON HEATH,CR7 6BT

Number:11697857
Status:ACTIVE
Category:Private Limited Company

PRC SPORTS LIMITED

17 STATION ROAD,HINCKLEY,LE10 1AW

Number:08969660
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source